Company NameCity & Docklands Management Limited
DirectorsGary Hilton Sacks and Jeremy Marc Harris
Company StatusActive
Company Number04270026
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Previous NameCanary Central Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane And W
Elstree
Borehamwood
WD6 3AA
Secretary NameGary Hilton Sacks
NationalityBritish
StatusCurrent
Appointed20 June 2008(6 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane And W
Elstree
Borehamwood
WD6 3AA
Director NameMr Jeremy Marc Harris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameDavid Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address128 The Ridgeway
Chingford
London
E4 6PU
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77482225
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Landeck Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,858,066
Cash£16
Current Liabilities£6,656,812

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End24 June

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

11 November 2021Delivered on: 15 November 2021
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 8 March 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 8 March 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 8 March 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 8 March 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 8 March 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 2 March 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
5 November 2020Delivered on: 11 November 2020
Persons entitled: Marken Cast Limited

Classification: A registered charge
Outstanding
5 December 2018Delivered on: 12 December 2018
Persons entitled: Marken Cast Limited

Classification: A registered charge
Outstanding

Filing History

2 March 2021Registration of charge 042700260003, created on 23 February 2021 (31 pages)
11 November 2020Registration of charge 042700260002, created on 5 November 2020 (34 pages)
22 October 2020Appointment of Mr Jeremy Marc Harris as a director on 8 October 2020 (2 pages)
26 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
15 July 2020Accounts for a small company made up to 30 June 2019 (15 pages)
19 June 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
23 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
23 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
26 June 2019Accounts for a small company made up to 30 June 2018 (12 pages)
26 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
12 December 2018Registration of charge 042700260001, created on 5 December 2018 (36 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
3 July 2018Accounts for a small company made up to 30 June 2017 (14 pages)
28 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Accounts for a small company made up to 30 June 2016 (5 pages)
15 August 2017Accounts for a small company made up to 30 June 2016 (5 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Accounts for a small company made up to 30 June 2015 (5 pages)
21 June 2016Accounts for a small company made up to 30 June 2015 (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
16 September 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 September 2015Accounts for a small company made up to 30 June 2014 (5 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Accounts for a small company made up to 30 June 2013 (5 pages)
18 June 2015Accounts for a small company made up to 30 June 2013 (5 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
23 August 2014Compulsory strike-off action has been suspended (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
22 October 2012Accounts for a small company made up to 30 June 2011 (5 pages)
22 October 2012Accounts for a small company made up to 30 June 2011 (5 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
2 April 2012Notice of completion of voluntary arrangement (9 pages)
2 April 2012Notice of completion of voluntary arrangement (9 pages)
6 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (15 pages)
6 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (15 pages)
6 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (15 pages)
19 August 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages)
19 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages)
19 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (5 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (5 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
13 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (11 pages)
13 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (11 pages)
13 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (11 pages)
12 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 June 2009Secretary's change of particulars / fary sacks / 19/05/2009 (1 page)
18 June 2009Secretary's change of particulars / fary sacks / 19/05/2009 (1 page)
16 January 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 January 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 September 2008Return made up to 14/08/08; full list of members (5 pages)
22 September 2008Return made up to 14/08/08; full list of members (5 pages)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
24 July 2008Secretary appointed fary hilton sacks (2 pages)
24 July 2008Secretary appointed fary hilton sacks (2 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 September 2007Return made up to 14/08/07; full list of members (6 pages)
1 September 2007Return made up to 14/08/07; full list of members (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
13 November 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
13 November 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
26 September 2006Return made up to 14/08/06; full list of members (5 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 14/08/06; full list of members (5 pages)
26 September 2006Director's particulars changed (1 page)
6 July 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 July 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
1 June 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
1 June 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
26 August 2005Return made up to 14/08/05; full list of members (6 pages)
26 August 2005Return made up to 14/08/05; full list of members (6 pages)
3 August 2005Company name changed canary central management limite d\certificate issued on 03/08/05 (2 pages)
3 August 2005Company name changed canary central management limite d\certificate issued on 03/08/05 (2 pages)
12 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
12 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
10 January 2005Return made up to 15/08/04; full list of members (6 pages)
10 January 2005Return made up to 15/08/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 31 August 2003 (5 pages)
3 August 2004Accounts for a small company made up to 31 August 2003 (5 pages)
3 August 2004Accounts for a small company made up to 31 August 2002 (5 pages)
3 August 2004Accounts for a small company made up to 31 August 2002 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 61 chandos place london WC2N 4HG (1 page)
8 June 2004Registered office changed on 08/06/04 from: 61 chandos place london WC2N 4HG (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
27 September 2003Return made up to 14/08/03; full list of members (5 pages)
27 September 2003Return made up to 14/08/03; full list of members (5 pages)
8 September 2002Return made up to 14/08/02; full list of members (5 pages)
8 September 2002Return made up to 14/08/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001Director resigned (1 page)
14 August 2001Incorporation (15 pages)
14 August 2001Incorporation (15 pages)